Search icon

GRESSONEY CORPORATION - Florida Company Profile

Company Details

Entity Name: GRESSONEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRESSONEY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1997 (27 years ago)
Date of dissolution: 12 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: P97000107952
FEI/EIN Number 650840963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 219 ELIZABETH STREET, KEY WEST, FL, 33040
Mail Address: 219 ELIZABETH STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELF JULIE President 219 ELIZABETH STREET, KEY WEST, FL, 33040
WELF JULIE Director 219 ELIZABETH STREET, KEY WEST, FL, 33040
WELF JULIE Agent 2017 SE ERWIN ROAD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 219 ELIZABETH STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-13 219 ELIZABETH STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 2017 SE ERWIN ROAD, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2009-05-14 WELF, JULIE -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State